23 PUTNEY HILL MANAGEMENT COMPANY LIMITED

04570680
2 FALCON GATE, SHIRE PARK WELWYN GARDEN CITY ENGLAND AL7 1TW

Documents

Documents
Date Category Description Pages
20 May 2024 accounts Annual Accounts 7 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2023 accounts Annual Accounts 8 Buy now
23 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 8 Buy now
05 Jul 2022 officers Termination of appointment of secretary (Pastor Real Estate) 1 Buy now
04 Jul 2022 officers Appointment of corporate secretary (Alfred Property Management) 2 Buy now
01 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2022 officers Termination of appointment of director (Assya Tareghian) 1 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 8 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 accounts Annual Accounts 5 Buy now
14 Aug 2020 officers Appointment of corporate secretary (Pastor Real Estate) 2 Buy now
16 Mar 2020 officers Appointment of director (Mrs Lesley Farrell) 2 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 accounts Annual Accounts 9 Buy now
20 Feb 2019 officers Termination of appointment of director (Lesley Farrell) 1 Buy now
06 Feb 2019 officers Appointment of director (Ms Lesley Farrell) 2 Buy now
21 Dec 2018 officers Change of particulars for director (Miss Emma Wallage) 2 Buy now
21 Dec 2018 officers Change of particulars for director (Ms Assya Tareghian) 2 Buy now
21 Dec 2018 officers Change of particulars for director (Mrs Audrey Pakenham Money) 2 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2018 accounts Annual Accounts 9 Buy now
01 Dec 2017 officers Termination of appointment of director (Mariam Barekat) 1 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 accounts Annual Accounts 9 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2016 accounts Annual Accounts 9 Buy now
18 Nov 2015 annual-return Annual Return 5 Buy now
25 Sep 2015 accounts Annual Accounts 5 Buy now
02 Jan 2015 officers Change of particulars for director (Ms Assiq Tareghian) 2 Buy now
24 Nov 2014 annual-return Annual Return 5 Buy now
25 Sep 2014 accounts Annual Accounts 5 Buy now
23 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2014 officers Termination of appointment of secretary (Jj Homes (Properties) Limited) 1 Buy now
10 Dec 2013 annual-return Annual Return 6 Buy now
31 Jul 2013 accounts Annual Accounts 10 Buy now
12 Dec 2012 annual-return Annual Return 6 Buy now
08 Jun 2012 accounts Annual Accounts 10 Buy now
12 Dec 2011 annual-return Annual Return 6 Buy now
15 Sep 2011 accounts Annual Accounts 10 Buy now
09 Dec 2010 annual-return Annual Return 6 Buy now
08 Dec 2010 officers Change of particulars for director (Assiq Tareghian) 2 Buy now
08 Dec 2010 officers Change of particulars for director (Emma Wallace) 2 Buy now
27 Sep 2010 officers Appointment of director (Emma Wallace) 3 Buy now
30 Jul 2010 officers Appointment of director (Mariam Barekat) 2 Buy now
21 Jul 2010 accounts Annual Accounts 10 Buy now
21 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2010 officers Change of particulars for corporate secretary (Jj Homes (Properties) Limtied) 2 Buy now
20 May 2010 officers Termination of appointment of director (Kelly Russell) 1 Buy now
01 Dec 2009 annual-return Annual Return 3 Buy now
01 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Dec 2009 officers Change of particulars for director (Audrey Pakenham Money) 2 Buy now
01 Dec 2009 officers Change of particulars for corporate secretary (Jj Homes (Properties) Limtied) 2 Buy now
31 Oct 2009 accounts Annual Accounts 10 Buy now
01 Dec 2008 annual-return Annual return made up to 18/11/08 5 Buy now
21 Jul 2008 accounts Annual Accounts 10 Buy now
26 Nov 2007 annual-return Annual return made up to 23/10/07 4 Buy now
27 Oct 2007 accounts Annual Accounts 10 Buy now
20 Jan 2007 annual-return Annual return made up to 23/10/06 4 Buy now
02 Nov 2006 accounts Annual Accounts 10 Buy now
24 Feb 2006 officers Director resigned 1 Buy now
22 Nov 2005 annual-return Annual return made up to 23/10/05 5 Buy now
12 Sep 2005 officers New director appointed 1 Buy now
24 Jul 2005 officers New director appointed 1 Buy now
22 Jul 2005 address Registered office changed on 22/07/05 from: 15 penrhyn road kingston upon thames surrey KT1 2BZ 1 Buy now
13 Jul 2005 officers New secretary appointed 1 Buy now
05 Jul 2005 officers New director appointed 1 Buy now
21 Jun 2005 officers Secretary resigned 1 Buy now
20 Jun 2005 accounts Annual Accounts 10 Buy now
01 Nov 2004 accounts Annual Accounts 10 Buy now
01 Nov 2004 annual-return Annual return made up to 23/10/04 4 Buy now
12 Oct 2004 officers Director resigned 1 Buy now
05 May 2004 address Registered office changed on 05/05/04 from: 15 penrhyn road kingston upon thames surrey KT1 2BZ 1 Buy now
05 May 2004 accounts Accounting reference date extended from 31/10/03 to 31/12/03 1 Buy now
10 Feb 2004 annual-return Annual return made up to 23/10/03 4 Buy now
31 Jan 2004 officers New secretary appointed 2 Buy now
31 Jan 2004 officers Secretary resigned;director resigned 1 Buy now
31 Jan 2004 address Registered office changed on 31/01/04 from: flat 6 23 putney hill london SW15 6BE 1 Buy now
11 Sep 2003 officers New director appointed 2 Buy now
18 Aug 2003 address Registered office changed on 18/08/03 from: flat 4 23 putney hill wandsworth london SW15 6BE 1 Buy now
11 Mar 2003 incorporation Memorandum Articles 11 Buy now
11 Mar 2003 resolution Resolution 1 Buy now
22 Nov 2002 officers New secretary appointed;new director appointed 2 Buy now
22 Nov 2002 officers New director appointed 2 Buy now
22 Nov 2002 address Registered office changed on 22/11/02 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB 1 Buy now
22 Nov 2002 officers Secretary resigned 1 Buy now
22 Nov 2002 officers Director resigned 1 Buy now
23 Oct 2002 incorporation Incorporation Company 17 Buy now